About

Registered Number: 02804900
Date of Incorporation: 30/03/1993 (31 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 1993, Bournemouth Visionplus Ltd have registered office in Fareham. We do not know the number of employees at this organisation. There are 2 directors listed for Bournemouth Visionplus Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nicholas John 19 January 2005 31 January 2006 1
MOYLES, Timothy James 31 January 2006 14 August 2008 1

Filing History

Document Type Date
GUARANTEE2 - N/A 21 September 2020
AGREEMENT2 - N/A 21 September 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 14 August 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 20 September 2019
PARENT_ACC - N/A 20 September 2019
CS01 - N/A 12 March 2019
GUARANTEE2 - N/A 26 February 2019
AGREEMENT2 - N/A 26 February 2019
AA - Annual Accounts 21 August 2018
PARENT_ACC - N/A 21 August 2018
AGREEMENT2 - N/A 12 July 2018
GUARANTEE2 - N/A 12 July 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 12 March 2018
PSC02 - N/A 12 March 2018
AA - Annual Accounts 05 December 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 01 October 2015
AUD - Auditor's letter of resignation 29 September 2015
AR01 - Annual Return 15 April 2015
MISC - Miscellaneous document 20 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 November 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2010
AR01 - Annual Return 08 April 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 April 2007
AUD - Auditor's letter of resignation 19 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363a - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 08 December 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
363a - Annual Return 17 April 2003
353 - Register of members 14 January 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
363a - Annual Return 31 May 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2002
353 - Register of members 27 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
RESOLUTIONS - N/A 15 January 2002
MEM/ARTS - N/A 15 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 10 December 1999
363a - Annual Return 13 April 1999
AUD - Auditor's letter of resignation 23 March 1999
AA - Annual Accounts 02 March 1999
225 - Change of Accounting Reference Date 21 December 1998
363a - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 23 March 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
AA - Annual Accounts 02 May 1997
363a - Annual Return 08 April 1997
288c - Notice of change of directors or secretaries or in their particulars 22 December 1996
288 - N/A 03 June 1996
AA - Annual Accounts 06 May 1996
363a - Annual Return 18 April 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
RESOLUTIONS - N/A 24 April 1995
288 - N/A 11 April 1995
363x - Annual Return 05 April 1995
AA - Annual Accounts 20 January 1995
363x - Annual Return 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
287 - Change in situation or address of Registered Office 24 August 1993
CERTNM - Change of name certificate 24 June 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
RESOLUTIONS - N/A 05 May 1993
288 - N/A 05 May 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
287 - Change in situation or address of Registered Office 28 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
CERTNM - Change of name certificate 16 April 1993
NEWINC - New incorporation documents 30 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.